Company NameMark Gillette Interior Design Ltd
DirectorMark Gillette
Company StatusActive
Company Number02245048
CategoryPrivate Limited Company
Incorporation Date18 April 1988(36 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMark Gillette
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1995(7 years, 7 months after company formation)
Appointment Duration28 years, 5 months
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Blackfriars Court
Black Friars
Chester
CH1 2PY
Wales
Secretary NameAlison Deborah Humphreys
NationalityBritish
StatusCurrent
Appointed29 June 2005(17 years, 2 months after company formation)
Appointment Duration18 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCanonbury
Mill Lane Willaston
Neston
CH64 1RN
Wales
Director NameMrs Catherine Jane Leather
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(3 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 November 2000)
RoleInterior Designer
Correspondence AddressElthorns Farm House Denhall Lane
Burton
South Wirral
Merseyside
CH64 5SA
Wales
Secretary NameMarjorie Elaine Hilda Billington
NationalityBritish
StatusResigned
Appointed04 October 1991(3 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 November 1996)
RoleCompany Director
Correspondence Address13 Simon Court
Hoscote Park
West Kirby
Wirral Merseyside
CH48 0RX
Wales
Secretary NameMrs Catherine Jane Leather
NationalityBritish
StatusResigned
Appointed18 November 1996(8 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressElthorns Farm House Denhall Lane
Burton
South Wirral
Merseyside
CH64 5SA
Wales
Secretary NameCarys Hughs Gillette
NationalityBritish
StatusResigned
Appointed02 January 2001(12 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 2005)
RoleMidwife
Correspondence Address13 Victoria Pathway
Queens Park
Chester
Cheshire
CH4 7AG
Wales

Contact

Websitemarkgillette.com
Telephone01244 851897
Telephone regionChester

Location

Registered Address5 Parkgate Road
Neston
Cheshire
CH64 9XF
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardParkgate
Built Up AreaNeston
Address MatchesOver 100 other UK companies use this postal address

Shareholders

150 at £0.6Mark Gillette
100.50%
Ordinary

Financials

Year2014
Net Worth£143,601
Cash£266,002
Current Liabilities£594,931

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

8 August 2017Delivered on: 9 August 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

13 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
9 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
1 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
2 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
11 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
2 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
9 August 2017Registration of charge 022450480001, created on 8 August 2017 (24 pages)
9 August 2017Registration of charge 022450480001, created on 8 August 2017 (24 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 October 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
17 June 2016Amended total exemption small company accounts made up to 31 August 2015 (6 pages)
17 June 2016Amended total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
2 November 2015Director's details changed for Mark Gillette on 1 August 2015 (2 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100.00005
(4 pages)
2 November 2015Director's details changed for Mark Gillette on 1 August 2015 (2 pages)
2 November 2015Director's details changed for Mark Gillette on 1 August 2015 (2 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100.00005
(4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
4 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100.00005
(4 pages)
4 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100.00005
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
6 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100.00005
(4 pages)
6 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100.00005
(4 pages)
27 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
9 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
16 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
16 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
16 June 2011Current accounting period extended from 31 July 2011 to 31 August 2011 (1 page)
16 June 2011Current accounting period extended from 31 July 2011 to 31 August 2011 (1 page)
17 February 2011Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
6 December 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
9 December 2009Director's details changed for Mark Gillette on 1 October 2009 (2 pages)
9 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Mark Gillette on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Mark Gillette on 1 October 2009 (2 pages)
9 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
13 November 2008Return made up to 30/10/08; full list of members (3 pages)
13 November 2008Return made up to 30/10/08; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
12 December 2007Return made up to 30/10/07; full list of members (6 pages)
12 December 2007Return made up to 30/10/07; full list of members (6 pages)
21 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
21 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 November 2006Return made up to 30/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 2006Return made up to 30/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
14 November 2005Return made up to 30/10/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 November 2005Return made up to 30/10/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 July 2005New secretary appointed (2 pages)
11 July 2005New secretary appointed (2 pages)
23 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
23 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
28 October 2004Return made up to 30/10/04; full list of members (6 pages)
28 October 2004Return made up to 30/10/04; full list of members (6 pages)
3 June 2004Registered office changed on 03/06/04 from: 162 bebington road bebington wirral merseyside CH63 7NX (1 page)
3 June 2004Registered office changed on 03/06/04 from: 162 bebington road bebington wirral merseyside CH63 7NX (1 page)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
6 February 2004Return made up to 30/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2004Return made up to 30/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
24 May 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
30 October 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 October 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 May 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
29 May 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
6 November 2001Return made up to 30/10/01; full list of members (7 pages)
6 November 2001Return made up to 30/10/01; full list of members (7 pages)
9 January 2001Secretary resigned (1 page)
9 January 2001New secretary appointed (2 pages)
9 January 2001Secretary resigned (1 page)
9 January 2001New secretary appointed (2 pages)
19 December 2000Accounts made up to 31 July 2000 (11 pages)
19 December 2000Accounts made up to 31 July 2000 (11 pages)
5 December 2000£ ic 200/150 17/11/00 £ sr 50@1=50 (1 page)
5 December 2000£ ic 200/150 17/11/00 £ sr 50@1=50 (1 page)
8 November 2000Return made up to 30/10/00; full list of members
  • 363(287) ‐ Registered office changed on 08/11/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2000Return made up to 30/10/00; full list of members
  • 363(287) ‐ Registered office changed on 08/11/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2000Memorandum and Articles of Association (10 pages)
29 June 2000Memorandum and Articles of Association (10 pages)
28 June 2000Company name changed T.L. associates (north west) lim ited\certificate issued on 29/06/00 (2 pages)
28 June 2000Company name changed T.L. associates (north west) lim ited\certificate issued on 29/06/00 (2 pages)
5 March 2000Accounts made up to 31 July 1999 (11 pages)
5 March 2000Accounts made up to 31 July 1999 (11 pages)
26 October 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 1999Registered office changed on 18/06/99 from: 56 hamilton square birkenhead merseyside L41 5AS (1 page)
18 June 1999Registered office changed on 18/06/99 from: 56 hamilton square birkenhead merseyside L41 5AS (1 page)
15 February 1999Accounts for a small company made up to 31 July 1998 (5 pages)
15 February 1999Accounts for a small company made up to 31 July 1998 (5 pages)
7 October 1998Return made up to 04/10/98; full list of members (6 pages)
7 October 1998Return made up to 04/10/98; full list of members (6 pages)
10 December 1997Accounts for a small company made up to 31 July 1997 (5 pages)
10 December 1997Accounts for a small company made up to 31 July 1997 (5 pages)
21 October 1997Return made up to 04/10/97; full list of members (6 pages)
21 October 1997Return made up to 04/10/97; full list of members (6 pages)
2 December 1996New secretary appointed (2 pages)
2 December 1996Secretary resigned (1 page)
2 December 1996Secretary resigned (1 page)
2 December 1996New secretary appointed (2 pages)
11 November 1996Return made up to 04/10/96; change of members (6 pages)
11 November 1996Return made up to 04/10/96; change of members (6 pages)
20 November 1995Ad 13/11/95--------- £ si 100@1=100 £ ic 100/200 (2 pages)
20 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 November 1995Nc inc already adjusted 13/11/95 (1 page)
20 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 November 1995New director appointed (2 pages)
20 November 1995New director appointed (2 pages)
20 November 1995Ad 13/11/95--------- £ si 100@1=100 £ ic 100/200 (2 pages)
20 November 1995Nc inc already adjusted 13/11/95 (1 page)
15 November 1995Accounts for a small company made up to 31 July 1995 (6 pages)
15 November 1995Accounts for a small company made up to 31 July 1995 (6 pages)
12 October 1995Return made up to 04/10/95; no change of members (4 pages)
12 October 1995Return made up to 04/10/95; no change of members (4 pages)
6 March 1991Company name changed butterpark LIMITED\certificate issued on 07/03/91 (2 pages)
6 March 1991Company name changed butterpark LIMITED\certificate issued on 07/03/91 (2 pages)
18 April 1988Incorporation (14 pages)
18 April 1988Incorporation (14 pages)